Search icon

GESELL TRUCKING CORP.

Company Details

Name: GESELL TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1964 (61 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 176749
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426
Principal Address: 7 INDIAN WELL CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH M ELBAUM ESQ DOS Process Agent 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
RALPH M ELBAUM ESQ Agent 252-06 HILLSIDE AVE, BELLEROSE, NY, 11426

Chief Executive Officer

Name Role Address
RONALD GESELL Chief Executive Officer 167-16 147TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1981-04-15 1987-04-15 Address 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
1981-04-15 1987-04-15 Address 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1964-05-25 1981-04-15 Address 188-22 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1179612 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
921228002113 1992-12-28 BIENNIAL STATEMENT 1992-05-01
C185648-2 1992-02-20 ASSUMED NAME CORP INITIAL FILING 1992-02-20
B484422-2 1987-04-15 CERTIFICATE OF AMENDMENT 1987-04-15
A757023-2 1981-04-15 CERTIFICATE OF AMENDMENT 1981-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-20
Type:
Planned
Address:
167-16 147TH AVE, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-16
Type:
Planned
Address:
167-16 147 AVENUE, NY, 11434
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State